Salford Manchester
M7 4FT
Director Name | Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 June 2004) |
Role | Co Director |
Correspondence Address | 40 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Mr Mark Robin Breen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Honeywell Road London SW11 6EG |
Director Name | Richard Christopher Breen |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Webbs Road London SW11 6SE |
Director Name | David Harold Cooke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Lower Street Chinnor Oxfordshire OX39 4TU |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 9 months (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Secretary Name | Mr Antony Paul Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Secretary Name | Graham George Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 17 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Director Name | Mr Stephen William King |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Arran Ian Wacks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2001) |
Role | Solicitor |
Correspondence Address | 29 Waterpark Road Salford Manchester M7 4FT |
Director Name | Sylvia Wacks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 29 Waterpark Road Salford Manchester M7 4FT |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | 86 Cross Street Manchester M2 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 23 June 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Voluntary strike-off action has been suspended (1 page) |
28 November 2003 | Application for striking-off (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Total exemption full accounts made up to 23 June 2001 (5 pages) |
6 September 2001 | Return made up to 01/08/01; full list of members
|
22 August 2001 | New director appointed (3 pages) |
17 August 2001 | Director resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 29 waterpark road salford lancashire M7 4FT (1 page) |
18 April 2001 | Particulars of mortgage/charge (11 pages) |
18 April 2001 | Particulars of mortgage/charge (19 pages) |
15 March 2001 | Accounts for a small company made up to 23 June 2000 (3 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | Return made up to 01/08/00; full list of members
|
6 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 queen anne street london W1M 0EL (1 page) |
23 May 2000 | Accounts for a dormant company made up to 23 June 1999 (2 pages) |
15 September 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 01/08/99; no change of members (11 pages) |
15 April 1999 | Secretary resigned (1 page) |
23 October 1998 | Return made up to 08/10/98; no change of members (11 pages) |
23 October 1998 | Director's particulars changed (1 page) |
6 August 1998 | Accounts for a dormant company made up to 23 June 1998 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 23 June 1997 (2 pages) |
7 October 1997 | Return made up to 08/10/97; full list of members (14 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Accounts for a dormant company made up to 23 June 1996 (2 pages) |
27 April 1997 | Resolutions
|
31 October 1996 | Return made up to 08/10/96; no change of members (12 pages) |
10 June 1996 | Accounts for a dormant company made up to 23 June 1995 (3 pages) |
18 December 1995 | Return made up to 08/10/95; no change of members
|
16 May 1995 | Director resigned;new director appointed (4 pages) |
16 May 1995 | New director appointed (6 pages) |
24 April 1995 | Full accounts made up to 23 June 1994 (10 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
29 July 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Secretary resigned;new secretary appointed (2 pages) |